Case number: 2:24-bk-00816 - ZUMMIT PLASTICS, INC. - Arizona Bankruptcy Court

Case Information
  • Case title

    ZUMMIT PLASTICS, INC.

  • Court

    Arizona (azbke)

  • Chapter

    7

  • Judge

    Brenda K. Martin

  • Filed

    02/01/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Arizona (Phoenix)
Bankruptcy Petition #: 2:24-bk-00816-BKM

Assigned to: Judge Brenda K. Martin
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/01/2024
Date terminated:  02/21/2025
341 meeting:  03/04/2024

Debtor

ZUMMIT PLASTICS, INC.

236 N. 48TH AVENUE
PHOENIX, AZ 85043
MARICOPA-AZ
Tax ID / EIN: 81-3834560

represented by
MICHAEL A. JONES

Allen, Jones & Giles, PLC
1850 N. Central Avenue
Suite 1025
Phoenix, AZ 85004
602-256-6000
Fax : 602-252-4712
Email: mjones@bkfirmaz.com

Trustee

DAVID M. REAVES

PO BOX 44320
PHOENIX, AZ 85064-4320
602-241-0101

represented by
DAVID M. REAVES

PO BOX 44320
PHOENIX, AZ 85064-4320
602-241-0101
Email: trustee@reaves-law.com

MISTY W. WEIGLE

Reaves Law Group
7310 N. 16th Street
Ste 227
Phoenix, AZ 85020
602-241-0101
Fax : 602-241-0114
Email: mweigle@reaves-law.com

U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
 
 

Latest Dockets

Date Filed#Docket Text
02/21/202587The estate having been fully administered, further administration of the reopened case having been completed, or the case reopened for the filing of further proceedings which either have been filed and no further court action is required or were not filed within 90 days of the reopening; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of their trust. Jurisdiction is retained over any pending adversary(s). Bankruptcy Judge Brenda K. Martin (LAR) (Entered: 02/21/2025)
02/21/202586The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by the U.S Trustee's Office. (Dickman, Lori Ann) (Entered: 02/21/2025)
02/21/202585Trustee's Report of Final Account and Distribution Report and Application to be Discharged. (Dickman, Lori Ann) (Entered: 02/21/2025)
02/12/202584Notice of Withdrawal of Appearance filed by PATRICK R. BARROWCLOUGH of Atkinson Hamill & Barrowclough, P.C. on behalf of Priority Payment Systems LLC.(BARROWCLOUGH, PATRICK) (Entered: 02/12/2025)
12/10/202483
ORDER
Granting Trustee Application for Compensation (Related Doc # 73) for DAVID M. REAVES, Fees Awarded: $3060.00, Expenses Awarded: $306.69 signed on 12/10/2024 . (FXG) (Entered: 12/10/2024)
12/10/202482Trustee Report of No Objection TRUSTEE'S REPORT OF NO OBJECTION AND NOTICE OF LODGING PROPOSED FORM OF ORDER RE TRUSTEE'S APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES filed by DAVID M. REAVES on behalf of DAVID M. REAVES (related document(s)73 Chapter 7 or 11 Trustee Application for Compensation) (Attachments: # 1 Exhibit A).(REAVES, DAVID) (Entered: 12/10/2024)
11/25/202481Notice of Appearance and Request for Notice filed by Katherine E. Anderson of Katherine Anderson Law PLLC on behalf of Jose Truchuelo.(Anderson, Katherine) (Entered: 11/25/2024)
11/18/202480Certificate of Service DECLARATION OF MAILING, CERTIFICATE OF SERVICE filed by DAVID M. REAVES on behalf of DAVID M. REAVES. (related document(s)77 Notice of Trustee's Final Report and Applications for Compensation (batch)) (REAVES, DAVID) (Entered: 11/18/2024)
11/12/202479
ORDER
Granting Application for FRBP 2004 Examination (Related Doc # 74) signed on 11/12/2024 . (FXG) (Entered: 11/13/2024)
11/12/202478The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. Filed by the U.S Trustee's Office. (Dickman, Lori Ann) (Entered: 11/12/2024)